Company NameLegend Windows Limited
DirectorsChristopher Charles Dale and Dean Michael Andrew St John
Company StatusDissolved
Company Number03931429
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Previous NameOtherstart Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Charles Dale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashurst Close
Harwood
Bolton
Greater Manchester
BL2 3PE
Director NameDean Michael Andrew St John
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCo Director
Country of ResidenceLancashire
Correspondence AddressLower Simpsons Fold Farm
Blackburn Road Higher Wheelton
Chorley
Lancashire
PR6 8HL
Secretary NameJocelyn Mary Reddecliffe
NationalityBritish
StatusCurrent
Appointed03 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Correspondence Address4 Swallow Court
Clayton Le Woods
Chorley
Lancashire
PR6 7NZ
Director NameMr Barry Peter Heard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2004)
RoleDirector Proposed
Country of ResidenceUnited Kingdom
Correspondence Address157 Alder Road
Liverpool
Merseyside
L12 9ES
Director NameMr Steven James Saphier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pagebank Road
Huyton
Liverpool
Merseyside
L14 0JD
Secretary NameMr Steven James Saphier
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pagebank Road
Huyton
Liverpool
Merseyside
L14 0JD
Director NameMr Steven Stanton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(2 months after company formation)
Appointment Duration6 months (resigned 27 October 2000)
RoleReplacement Windows Consultant
Country of ResidenceEngland
Correspondence Address18 Pond Green Way
St. Helens
Merseyside
WA9 3SD
Secretary NameMr Barry Peter Heard
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Alder Road
Liverpool
Merseyside
L12 9ES
Director NameAndrew Sheil
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2004)
RoleSales Manager
Correspondence Address11 Royden Crescent
Billinge
Wigan
WN5 7LL
Director NameJanice Sanderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2003)
RoleManager
Correspondence AddressIvy Cottage, Nutgrove Road
St Helens
Merseyside
WA9 5JR
Director NameJocelyn Mary Reddecliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 November 2004)
RoleAccountant
Correspondence Address4 Swallow Court
Clayton Le Woods
Chorley
Lancashire
PR6 7NZ
Secretary NameMr Gary Robert Edmund Jones
NationalityBritish
StatusResigned
Appointed03 September 2004(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address135 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeloitte & Touche Llp
2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,996
Cash£287,075
Current Liabilities£894,750

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 August 2007Dissolved (1 page)
30 May 2007Notice of move from Administration to Dissolution (2 pages)
30 May 2007Administrator's progress report (3 pages)
22 January 2007Administrator's progress report (4 pages)
11 December 2006Notice of extension of period of Administration (1 page)
5 December 2006Registered office changed on 05/12/06 from: unit 232 oldfield road walton summit bamber bridge preston lancashire PR5 8BG (1 page)
29 August 2006Administrator's progress report (4 pages)
7 April 2006Statement of affairs (7 pages)
19 January 2006Resolutions
  • RES13 ‐ Sale of company 28/12/05
(1 page)
12 January 2006Director resigned (1 page)
6 January 2006Appointment of an administrator (1 page)
24 May 2005394 res of aud (1 page)
29 March 2005Return made up to 23/02/05; full list of members (10 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Auditor's resignation (1 page)
14 September 2004Registered office changed on 14/09/04 from: unit 32 salisbury road haydock industrial estate haydock st. Helens merseyside WA11 9XG (1 page)
14 September 2004Director resigned (1 page)
24 February 2004Return made up to 23/02/04; full list of members (10 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 December 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Return made up to 23/02/03; full list of members (10 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 November 2002New director appointed (2 pages)
30 May 2002Return made up to 23/02/02; full list of members (8 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(8 pages)
10 April 2001Nc inc already adjusted 22/02/01 (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 2 pagebank road liverpool merseyside L14 0JD (1 page)
10 April 2001Secretary resigned (2 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Ad 22/02/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
17 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 November 2000Director resigned (1 page)
15 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000Registered office changed on 12/07/00 from: drury house 19 water street liverpool merseyside L2 0RP (1 page)
11 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
30 March 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2000Memorandum and Articles of Association (15 pages)
27 March 2000Company name changed otherstart LIMITED\certificate issued on 28/03/00 (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
23 February 2000Incorporation (13 pages)